- Company Overview for H & J COMMS LIMITED (11315111)
- Filing history for H & J COMMS LIMITED (11315111)
- People for H & J COMMS LIMITED (11315111)
- More for H & J COMMS LIMITED (11315111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Jan 2022 | PSC01 | Notification of Anum Akhtar as a person with significant control on 29 October 2021 | |
24 Jan 2022 | PSC07 | Cessation of Hayat Johar as a person with significant control on 29 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
13 Oct 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
25 Aug 2019 | PSC01 | Notification of Hayat Johar as a person with significant control on 16 August 2019 | |
18 Aug 2019 | PSC07 | Cessation of Muhammad Hassan Saeed as a person with significant control on 16 August 2019 | |
18 Aug 2019 | TM01 | Termination of appointment of Muhammad Hassan Saeed as a director on 17 August 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
07 Aug 2018 | AD01 | Registered office address changed from 12 High Street Stroud GL5 1AZ England to 5 Wine Street Devizes SN10 1AP on 7 August 2018 | |
22 May 2018 | AD01 | Registered office address changed from 6 Eign Gate Hereford HR4 0AB United Kingdom to 12 High Street Stroud GL5 1AZ on 22 May 2018 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|